Advanced company searchLink opens in new window

ATRATO ONSITE ENERGY PLC

Company number 13624999

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2024 AD01 Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to 1 King William Street London EC4N 7AF on 2 April 2024
02 Apr 2024 AP04 Appointment of Hanway Advisory Limited as a secretary on 2 April 2024
02 Apr 2024 TM02 Termination of appointment of Apex Secretaries Llp as a secretary on 2 April 2024
12 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
05 Feb 2024 AA Full accounts made up to 30 September 2023
12 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 15 September 2022
27 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
04 Sep 2023 MR01 Registration of charge 136249990001, created on 1 September 2023
26 Jun 2023 TM01 Termination of appointment of Marlene Wood as a director on 23 June 2023
21 Apr 2023 AP01 Appointment of Mr Duncan John Neale as a director on 12 April 2023
20 Mar 2023 CH04 Secretary's details changed for Apex Secretaries Llp on 20 March 2023
20 Mar 2023 AD01 Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN United Kingdom to 6th Floor 125 London Wall London EC2Y 5AS on 20 March 2023
20 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to make market purchases/ appointment of directors 10/03/2023
  • RES10 ‐ Resolution of allotment of securities
14 Feb 2023 AA Full accounts made up to 30 September 2022
26 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares) was registered on 12/10/2023
22 Jun 2022 CH04 Secretary's details changed for Throgmorton Secretaries Llp on 13 June 2022
14 Apr 2022 AA Initial accounts made up to 31 January 2022
14 Mar 2022 AP04 Appointment of Throgmorton Secretaries Llp as a secretary on 10 February 2022
14 Mar 2022 TM02 Termination of appointment of Throgmorton Uk Limited as a secretary on 10 February 2022
28 Jan 2022 SH19 Statement of capital on 28 January 2022
  • GBP 1,500,000.00
28 Jan 2022 OC138 Reduction of iss capital and minute (oc)
28 Jan 2022 CERT21 Certificate of cancellation of share premium account
20 Dec 2021 SH07 Cancellation of shares by a PLC. Statement of capital on 23 November 2021
  • GBP 1,500,000.00
17 Dec 2021 PSC08 Notification of a person with significant control statement
08 Dec 2021 AD03 Register(s) moved to registered inspection location Link Group, 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL